Search icon

MR. MAGOO'S INC.

Company Details

Entity Name: MR. MAGOO'S INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000032144
FEI/EIN Number 90-0680520
Address: 2900 W Sample Rd, STE 6505, Pompano Beach, FL 33073
Mail Address: 2900 W Sample Rd, STE 6505, Pompano Beach, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Robert McClernon CPA Agent 3215 NW 10th Terrace, Suite 205, Ft Lauderdale, FL 33309

President

Name Role Address
MacPherson, Adrianna K President 2900 W Sample Rd, STE 6505 Pompano Beach, FL 33073

Secretary

Name Role Address
MacPherson, Adrianna K. Secretary 2900 W Sample Rd, STE 6505 Pompano Beach, FL 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096849 PIERRE BERNARD RENTALS EXPIRED 2018-08-30 2023-12-31 No data 800 NE 2ND COURT, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2900 W Sample Rd, STE 6505, Pompano Beach, FL 33073 No data
CHANGE OF MAILING ADDRESS 2016-04-29 2900 W Sample Rd, STE 6505, Pompano Beach, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-23 3215 NW 10th Terrace, Suite 205, Ft Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2015-07-23 Robert McClernon CPA No data
REINSTATEMENT 2015-07-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000067302 ACTIVE 1000000857170 BROWARD 2020-01-23 2030-01-29 $ 352.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000475218 ACTIVE 1000000832838 BROWARD 2019-07-05 2029-07-10 $ 436.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-07-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
Domestic Profit 2011-03-31

Date of last update: 23 Feb 2025

Sources: Florida Department of State